Company NameHereward Radio Limited
DirectorsJohn Williams and Benedict Campion Porter
Company StatusActive
Company Number02301358
CategoryPrivate Limited Company
Incorporation Date30 September 1988(35 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(29 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director - Operations
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(34 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Richard John Winfrey
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 1994)
RoleDeputy Chairman/Dire
Correspondence Address2 Church Lane
Sibbington
Peterborough
Cambridgeshire
PE8 6LP
Director NameMrs Jean Barker
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 1995)
RoleHousewife
Correspondence AddressEast Grange
552 Oundle Road Orton Longueville
Peterborough
Cambs
PE2 7ED
Director NameMr (Otherwise Stewart Francis) Peter Francis Thompson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 September 1996)
RoleManaging Director-Mid Anglia Radio Plc
Correspondence Address24 Thorpe Meadows
Peterborough
PE3 6GA
Director NameMr Patrick George Sharman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 1993)
RoleSolicitor/Newspaper Proprietor
Country of ResidenceEngland
Correspondence Address5 Chaucer Road
Cambridge
Cambridgeshire
CB2 2EB
Director NameMr Martin Francis George
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFotheringhay Manor
Fotheringhay
Peterborough
Cambridgeshire
PE8 5HZ
Director NameMr Richard William Smith Gibbs
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 October 1994)
RoleCompany Chairman
Correspondence AddressGardens
Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RN
Director NameHenry William Giltrap
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 July 1997)
RolePublicity Consultant
Correspondence Address236 Dogsthorpe Road
Peterborough
Cambridgeshire
PE1 3PB
Secretary NameMr David Alfred Lovell
NationalityBritish
StatusResigned
Appointed27 February 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 1994)
RoleCompany Director
Correspondence Address17 Barnack Road
St Martins
Stamford
Lincolnshire
PE9 2NA
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(5 years, 12 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Secretary NameBarrie Giffard-Taylor
NationalityBritish
StatusResigned
Appointed27 September 1994(5 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1999)
RoleCompany Director
Correspondence Address41 New Road
Chippenham
Wiltshire
SN15 1JQ
Director NameLynda Couch Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 13 September 2002)
RoleManaging Director
Correspondence Address3 Maffit Road
Ailsworth
Peterborough
Cambridgeshire
PE5 7AG
Director NameClarence Edwin Blackwell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(6 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2002)
RoleCompany Director
Correspondence Address12 Wyatts Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3DH
Director NameGloria Milne
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 1999)
RoleChief Executive
Correspondence AddressMordaunt House
54 Middle Watch Swavesey
Cambridge
Cambridgeshire
CB4 5RN
Director NameMichael Clifford Styles
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 January 1999)
RoleChief Ececutive
Correspondence AddressThe Birches
Back Lane Elton
Peterborough
Cambridgeshire
PE8 6RH
Director NameTonie Gibson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 1996)
RoleChief Executive
Correspondence Address5 Rectory Lane
Peakirk
Peterborough
Cambridgeshire
PE6 7NH
Director NameNigel Richard Hards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 1999)
RoleCompany Director
Correspondence AddressBower Fold
38 Sunningdale Orton Waterville
Peterborough
Cambridgeshire
PE2 5UB
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed01 November 1999(11 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(13 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed05 September 2005(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(19 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(19 years, 9 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(20 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(20 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(26 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(26 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(27 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(27 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(27 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websitehereward.co.uk
Telephone01223 623800
Telephone regionCambridge

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mid Anglia Radio LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

13 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
13 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
23 June 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
6 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
20 July 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
13 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
7 October 2021Director's details changed for Mr John Williams on 7 October 2021 (2 pages)
4 September 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
2 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
17 March 2020Change of details for Mid Anglia Radio Limited as a person with significant control on 17 March 2020 (2 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
11 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
6 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
24 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
6 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
13 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
7 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
9 September 2010Accounts for a dormant company made up to 30 March 2010 (6 pages)
9 September 2010Accounts for a dormant company made up to 30 March 2010 (6 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Potterell on 1 October 2009 (1 page)
3 March 2009Return made up to 27/02/09; full list of members (3 pages)
3 March 2009Return made up to 27/02/09; full list of members (3 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
12 December 2008Appointment terminated director and secretary richard manning (1 page)
12 December 2008Appointment terminated director and secretary richard manning (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
4 August 2008Director appointed michael damien connole (4 pages)
4 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
29 February 2008Return made up to 27/02/08; full list of members (3 pages)
29 February 2008Return made up to 27/02/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
20 March 2007Return made up to 27/02/07; full list of members (7 pages)
20 March 2007Return made up to 27/02/07; full list of members (7 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
20 March 2006Return made up to 27/02/06; full list of members (7 pages)
20 March 2006Return made up to 27/02/06; full list of members (7 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
7 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
7 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
7 March 2005Return made up to 27/02/05; full list of members (5 pages)
7 March 2005Return made up to 27/02/05; full list of members (5 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
8 March 2004Return made up to 27/02/04; full list of members (5 pages)
8 March 2004Return made up to 27/02/04; full list of members (5 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 March 2003Return made up to 27/02/03; full list of members (5 pages)
6 March 2003Director resigned (1 page)
6 March 2003Return made up to 27/02/03; full list of members (5 pages)
6 March 2003Director resigned (1 page)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
5 March 2002Return made up to 27/02/02; full list of members (6 pages)
5 March 2002Return made up to 27/02/02; full list of members (6 pages)
3 December 2001New director appointed (3 pages)
3 December 2001New director appointed (3 pages)
21 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
21 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN9 7HF (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN9 7HF (1 page)
2 March 2001Return made up to 27/02/01; full list of members (6 pages)
2 March 2001Return made up to 27/02/01; full list of members (6 pages)
8 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
8 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
3 March 2000Return made up to 27/02/00; no change of members (6 pages)
3 March 2000Return made up to 27/02/00; no change of members (6 pages)
19 November 1999Secretary's particulars changed (1 page)
19 November 1999Secretary's particulars changed (1 page)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed (2 pages)
22 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
22 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
9 March 1999Return made up to 27/02/99; full list of members (7 pages)
9 March 1999Return made up to 27/02/99; full list of members (7 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
25 January 1999Full accounts made up to 31 March 1998 (8 pages)
25 January 1999Full accounts made up to 31 March 1998 (8 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1998Return made up to 27/02/98; no change of members
  • 363(287) ‐ Registered office changed on 17/04/98
(6 pages)
17 April 1998Return made up to 27/02/98; no change of members
  • 363(287) ‐ Registered office changed on 17/04/98
(6 pages)
14 April 1998Registered office changed on 14/04/98 from: 98 queensgate centre peterborough PE1 1XJ (1 page)
14 April 1998Registered office changed on 14/04/98 from: 98 queensgate centre peterborough PE1 1XJ (1 page)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
2 May 1997New director appointed (3 pages)
2 May 1997New director appointed (3 pages)
19 March 1997Director resigned (1 page)
19 March 1997Return made up to 27/02/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 March 1997Director resigned (1 page)
19 March 1997Return made up to 27/02/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
10 February 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
10 February 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
30 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
30 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
13 March 1996Return made up to 27/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1996Return made up to 27/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
29 September 1995New director appointed (3 pages)
29 September 1995New director appointed (3 pages)
25 August 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
25 August 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995Return made up to 27/02/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 March 1995New director appointed (2 pages)
13 March 1995Return made up to 27/02/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 September 1988Incorporation (20 pages)
30 September 1988Incorporation (20 pages)